WEMYSS PROPERTIES LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewDirector's details changed for Mr Guy Scott Plummer on 2023-12-05

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

28/01/2528 January 2025 Resolutions

View Document

28/01/2528 January 2025 Memorandum and Articles of Association

View Document

24/01/2524 January 2025 Resolutions

View Document

24/01/2524 January 2025 Memorandum and Articles of Association

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

08/01/258 January 2025 Accounts for a small company made up to 2024-03-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

04/12/234 December 2023 Appointment of Mr Guy Scott Plummer as a director on 2023-12-01

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

19/12/2219 December 2022 Accounts for a small company made up to 2022-03-31

View Document

14/12/2214 December 2022 Termination of appointment of Matthew Frank Atton as a director on 2022-11-30

View Document

28/02/2228 February 2022 Termination of appointment of Andrew John Rettie as a director on 2021-12-31

View Document

24/12/2124 December 2021 Accounts for a small company made up to 2021-03-31

View Document

28/10/2128 October 2021 Director's details changed for Mr Henry Michael Shepherd-Cross on 2021-10-28

View Document

28/10/2128 October 2021 Director's details changed for Mr Matthew Atton on 2021-10-28

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

27/12/1927 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR MARTIN ORR

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

07/01/187 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

02/02/172 February 2017 SECRETARY APPOINTED MISS ISABELLA WEMYSS

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, SECRETARY JAMES ROBERTSON

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/02/168 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

23/12/1523 December 2015 ALTER ARTICLES 31/03/2015

View Document

23/12/1523 December 2015 ARTICLES OF ASSOCIATION

View Document

19/08/1519 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC0240470007

View Document

19/08/1519 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC0240470003

View Document

19/08/1519 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC0240470004

View Document

19/08/1519 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC0240470005

View Document

19/08/1519 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC0240470006

View Document

11/04/1511 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/01/1529 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

18/02/1418 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN RETTIE / 25/01/2013

View Document

25/01/1325 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

24/12/1224 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR MATTHEW ATTON

View Document

06/02/126 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

10/02/1110 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 30 CASTLE STREET EDINBURGH MIDLOTHIAN EH2 3HT

View Document

26/02/1026 February 2010 RESIGNATION OF AUDITORS

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN WEMYSS / 16/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY MICHAEL SHEPHERD-CROSS / 16/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLA ALETHEA WEMYSS / 16/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN RETTIE / 16/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

13/02/0913 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW WEMYSS

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 S366A DISP HOLDING AGM 02/04/07

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 30 CASTLE STREET, EDINBURGH, MIDLOTHIAN EH2 3HT

View Document

06/02/076 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/076 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: MAINS HOUSE, EAST WEMYSS, FIFE, KY1 4TE

View Document

10/02/0610 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

01/02/041 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED

View Document

26/09/0326 September 2003 SECRETARY RESIGNED

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/03/0017 March 2000 PARTIC OF MORT/CHARGE *****

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 RETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/02/9724 February 1997 RETURN MADE UP TO 21/01/97; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/10/9614 October 1996 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

06/02/966 February 1996 RETURN MADE UP TO 21/01/96; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/07/954 July 1995 DIRECTOR RESIGNED

View Document

08/02/958 February 1995 RETURN MADE UP TO 21/01/95; NO CHANGE OF MEMBERS

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/02/9421 February 1994 RETURN MADE UP TO 21/01/94; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/02/9315 February 1993 RETURN MADE UP TO 21/01/93; NO CHANGE OF MEMBERS

View Document

15/02/9315 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9227 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

13/07/9213 July 1992 NEW DIRECTOR APPOINTED

View Document

03/02/923 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

28/01/9228 January 1992 RETURN MADE UP TO 21/01/92; NO CHANGE OF MEMBERS

View Document

25/10/9125 October 1991 DELIVERY EXT'D 3 MTH 31/12/90

View Document

29/06/9129 June 1991 NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9128 January 1991 REGISTERED OFFICE CHANGED ON 28/01/91 FROM: THE ESTATES OFFICE, EAST WEMYSS, KIRKCALDY KY1 4TE

View Document

28/01/9128 January 1991 RETURN MADE UP TO 21/01/91; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

17/01/9117 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/89

View Document

10/04/9010 April 1990 DIRECTOR RESIGNED

View Document

27/02/9027 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

01/02/901 February 1990 RETURN MADE UP TO 22/01/90; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/88

View Document

21/08/8921 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

21/08/8921 August 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/87

View Document

24/02/8824 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

24/02/8824 February 1988 RETURN MADE UP TO 22/02/88; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 3 MNTH EXT FOR AA TO 30/09/87

View Document

13/11/8713 November 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 30/09/86

View Document

29/06/8729 June 1987 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

27/03/8727 March 1987 RETURN MADE UP TO 24/03/87; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

21/02/8621 February 1986 ANNUAL ACCOUNTS MADE UP DATE 30/09/84

View Document

26/09/8426 September 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/83

View Document

30/09/8330 September 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

16/11/8116 November 1981 MEMORANDUM OF ASSOCIATION

View Document

01/11/791 November 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/11/79

View Document

16/04/4616 April 1946 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company